(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 27th, July 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 8th May 2020
filed on: 5th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st May 2019
filed on: 17th, February 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Wed, 8th May 2019
filed on: 17th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st May 2018
filed on: 28th, September 2018
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates Tue, 8th May 2018
filed on: 11th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st May 2017
filed on: 12th, February 2018
| accounts
|
Free Download
(14 pages)
|
(TM02) Thu, 28th Sep 2017 - the day secretary's appointment was terminated
filed on: 28th, September 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 8th May 2017
filed on: 23rd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: Mon, 12th Sep 2016. New Address: 6 Birley Spar Lane Hackenthorpe Sheffield South Yorkshire S12 4ED. Previous address: 17 Palmerston Avenue Maltby Rotherham South Yorkshire S66 8HS England
filed on: 12th, September 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 9th, May 2016
| incorporation
|
Free Download
(8 pages)
|